Name: | RFC-MOUNT STERLING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Sep 1996 (29 years ago) |
Organization Date: | 30 Sep 1996 (29 years ago) |
Last Annual Report: | 20 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0422029 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 120 CLARENCE DRIVE, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW C. SMITH | Registered Agent |
Name | Role |
---|---|
David P. Marotta | Member |
James H. Rogers III | Member |
Maurice Bastarache | Member |
Matthew H. Rogers | Member |
Name | Role |
---|---|
DAVID A. SCHNEIDER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-09-20 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-04-24 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-18 |
Annual Report | 2017-01-11 |
Annual Report | 2016-01-11 |
Sources: Kentucky Secretary of State